Company NameVivify Comms Ltd
DirectorsJonathan Gooden and Victoria Jane Gooden
Company StatusActive
Company Number08879707
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Gooden
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleSports Presenter & Commentator
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
UB3 5LF
Director NameMrs Victoria Jane Gooden
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
UB3 5LF

Location

Registered Address364 High Street
Harlington
Hayes
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

16 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
13 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
9 December 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
24 October 2019Change of share class name or designation (2 pages)
23 September 2019Appointment of Mrs Victoria Jane Gooden as a director on 23 September 2019 (2 pages)
29 August 2019Change of details for Jonathan Gooden as a person with significant control on 29 August 2019 (2 pages)
29 August 2019Registered office address changed from 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR England to 364 High Street Harlington Hayes UB3 5LF on 29 August 2019 (1 page)
29 August 2019Director's details changed for Mr Jonathan Gooden on 29 August 2019 (2 pages)
20 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
27 January 2017Director's details changed for Jonathan Gooden on 26 January 2017 (2 pages)
27 January 2017Director's details changed for Jonathan Gooden on 26 January 2017 (2 pages)
6 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
6 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(3 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(3 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 June 2015Registered office address changed from Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU to 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR on 17 June 2015 (1 page)
17 June 2015Director's details changed for Jonathan Gooden on 17 June 2015 (2 pages)
17 June 2015Registered office address changed from Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU to 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR on 17 June 2015 (1 page)
17 June 2015Director's details changed for Jonathan Gooden on 17 June 2015 (2 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
15 October 2014Registered office address changed from 91 Gills Hill Lane Radlett WD7 8PD England to Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU on 15 October 2014 (1 page)
15 October 2014Director's details changed for Jonathan Gooden on 15 October 2014 (3 pages)
15 October 2014Director's details changed for Jonathan Gooden on 15 October 2014 (3 pages)
15 October 2014Registered office address changed from 91 Gills Hill Lane Radlett WD7 8PD England to Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU on 15 October 2014 (1 page)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1,000
(27 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1,000
(27 pages)